Withington
Manchester
Lancashire
M20 3LW
Director Name | Mr Denis Ian Jacobson |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 15 November 2005(5 months, 4 weeks after company formation) |
Appointment Duration | 8 years, 1 month (closed 25 December 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 28 Broad Lane Hale Cheshire WA15 0DF |
Secretary Name | Acuity Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 November 2005(5 months, 4 weeks after company formation) |
Appointment Duration | 8 years, 1 month (closed 25 December 2013) |
Correspondence Address | 3 Assembly Square, Britannia Quay Cardiff Bay Cardiff CF10 4PL Wales |
Director Name | Ms Gayle Kathryn Jacobson |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2005(3 months, 3 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 15 November 2005) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 28 Broad Lane Hale Cheshire WA15 0DF |
Secretary Name | Mr Denis Ian Jacobson |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 09 September 2005(3 months, 3 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 15 November 2005) |
Role | Solcitor |
Country of Residence | United Kingdom |
Correspondence Address | 28 Broad Lane Hale Cheshire WA15 0DF |
Director Name | M And A Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2005(same day as company formation) |
Correspondence Address | C/O M And A Solicitors Llp Kenneth Pollard House, 5-19 Cowbridge Road East Cardiff CF11 9AB Wales |
Secretary Name | Acuity Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2005(same day as company formation) |
Correspondence Address | C/O M&A Solicitors Llp Kenneth Pollard House, 5-19 Cowbridg Cardiff CF11 9AB Wales |
Registered Address | Griffin Court 201 Chapel Street Manchester M3 5EQ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Denis Ian Jacobson 50.00% Ordinary |
---|---|
1 at £1 | Mr Terry Malcolm Krell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £276,417 |
Cash | £241,351 |
Current Liabilities | £145,974 |
Latest Accounts | 31 May 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
25 December 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 December 2013 | Final Gazette dissolved following liquidation (1 page) |
25 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 September 2013 | Return of final meeting in a members' voluntary winding up (18 pages) |
25 September 2013 | Return of final meeting in a members' voluntary winding up (18 pages) |
22 April 2013 | Insolvency:order of court removing jonathan avery gee as liquidator of the company (6 pages) |
22 April 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
22 April 2013 | Insolvency:order of court removing jonathan avery gee as liquidator of the company (6 pages) |
22 April 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
4 April 2013 | Appointment of a voluntary liquidator (1 page) |
4 April 2013 | Appointment of a voluntary liquidator (1 page) |
7 January 2013 | Liquidators statement of receipts and payments to 20 December 2012 (13 pages) |
7 January 2013 | Liquidators' statement of receipts and payments to 20 December 2012 (13 pages) |
7 January 2013 | Liquidators' statement of receipts and payments to 20 December 2012 (13 pages) |
4 January 2012 | Registered office address changed from Lopian Gross Barnett & Co 6Th Floor Cardinal House 20 St Marys Parsonage Manchester M3 2LG on 4 January 2012 (2 pages) |
4 January 2012 | Registered office address changed from Lopian Gross Barnett & Co 6Th Floor Cardinal House 20 St Marys Parsonage Manchester M3 2LG on 4 January 2012 (2 pages) |
4 January 2012 | Registered office address changed from Lopian Gross Barnett & Co 6th Floor Cardinal House 20 st Marys Parsonage Manchester M3 2LG on 4 January 2012 (2 pages) |
3 January 2012 | Appointment of a voluntary liquidator (1 page) |
3 January 2012 | Resolutions
|
3 January 2012 | Declaration of solvency (5 pages) |
3 January 2012 | Resolutions
|
3 January 2012 | Appointment of a voluntary liquidator (1 page) |
3 January 2012 | Declaration of solvency (5 pages) |
7 October 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
7 October 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
4 July 2011 | Annual return made up to 20 May 2011 with a full list of shareholders Statement of capital on 2011-07-04
|
4 July 2011 | Annual return made up to 20 May 2011 with a full list of shareholders Statement of capital on 2011-07-04
|
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
4 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Secretary's details changed for M and a Secretaries Limited on 1 October 2009 (2 pages) |
4 June 2010 | Register inspection address has been changed (1 page) |
4 June 2010 | Register inspection address has been changed (1 page) |
4 June 2010 | Secretary's details changed for M and a Secretaries Limited on 1 October 2009 (2 pages) |
4 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Secretary's details changed for M and a Secretaries Limited on 1 October 2009 (2 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
4 September 2009 | Return made up to 20/05/09; full list of members (4 pages) |
4 September 2009 | Return made up to 20/05/09; full list of members (4 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
24 September 2008 | Return made up to 20/05/08; full list of members (7 pages) |
24 September 2008 | Return made up to 20/05/08; full list of members (7 pages) |
3 June 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
3 June 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
9 May 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
9 May 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
5 March 2008 | Return made up to 20/05/07; full list of members (7 pages) |
5 March 2008 | Return made up to 20/05/07; full list of members (7 pages) |
27 December 2007 | Particulars of mortgage/charge (3 pages) |
27 December 2007 | Particulars of mortgage/charge (3 pages) |
28 June 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
28 June 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
27 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 January 2007 | Particulars of mortgage/charge (3 pages) |
9 January 2007 | Particulars of mortgage/charge (3 pages) |
18 August 2006 | Registered office changed on 18/08/06 from: c/o m&a solicitors LLP kenneth pollard house 5-19 cowbridge road east cardiff CF11 9AB (1 page) |
18 August 2006 | Registered office changed on 18/08/06 from: c/o m&a solicitors LLP kenneth pollard house 5-19 cowbridge road east cardiff CF11 9AB (1 page) |
15 July 2006 | Particulars of mortgage/charge (3 pages) |
15 July 2006 | Particulars of mortgage/charge (3 pages) |
15 June 2006 | Return made up to 20/05/06; full list of members (7 pages) |
15 June 2006 | Return made up to 20/05/06; full list of members (7 pages) |
17 February 2006 | Particulars of mortgage/charge (3 pages) |
17 February 2006 | Particulars of mortgage/charge (3 pages) |
16 December 2005 | Director resigned (1 page) |
16 December 2005 | New secretary appointed (2 pages) |
16 December 2005 | New director appointed (2 pages) |
16 December 2005 | New secretary appointed (2 pages) |
16 December 2005 | New director appointed (2 pages) |
16 December 2005 | Secretary resigned (1 page) |
16 December 2005 | Secretary resigned (1 page) |
16 December 2005 | Director resigned (1 page) |
1 November 2005 | Particulars of mortgage/charge (3 pages) |
1 November 2005 | Particulars of mortgage/charge (3 pages) |
1 November 2005 | Particulars of mortgage/charge (3 pages) |
1 November 2005 | Particulars of mortgage/charge (3 pages) |
27 September 2005 | New director appointed (2 pages) |
27 September 2005 | Director resigned (1 page) |
27 September 2005 | Secretary resigned (1 page) |
27 September 2005 | New director appointed (2 pages) |
27 September 2005 | New director appointed (2 pages) |
27 September 2005 | New secretary appointed (2 pages) |
27 September 2005 | Director resigned (1 page) |
27 September 2005 | Secretary resigned (1 page) |
27 September 2005 | New director appointed (2 pages) |
27 September 2005 | Ad 09/09/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 September 2005 | New secretary appointed (2 pages) |
27 September 2005 | Ad 09/09/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 May 2005 | Incorporation (20 pages) |